Entity Name: | N & C OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N & C OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 2004 (21 years ago) |
Document Number: | P04000145341 |
FEI/EIN Number |
201781416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9110 NW 166 TER, MIAMI LAKES, FL, 33018, US |
Mail Address: | 9110 NW 166 TER, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE LUIS E | Director | 9110 NW 166 TER, MIAMI LAKES, FL, 33018 |
DEL VALLE LUIS E | Agent | 9110 NW 166 TER, MIAMI LAKES, FL, 33018 |
DEL VALLE LUIS E | President | 9110 NW 166 TER, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 9110 NW 166 TER, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 9110 NW 166 TER, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-01 | DEL VALLE, LUIS E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-01 | 9110 NW 166 TER, MIAMI LAKES, FL 33018 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State